BYLAWS OF THE NORTH CAROLINA ASSOCIATION OF NURSE ANESTHETISTS (NCANA) ARTICLE I. NAME

Size: px
Start display at page:

Download "BYLAWS OF THE NORTH CAROLINA ASSOCIATION OF NURSE ANESTHETISTS (NCANA) ARTICLE I. NAME"

Transcription

1 BYLAWS OF THE NORTH CAROLINA ASSOCIATION OF NURSE ANESTHETISTS (NCANA) ARTICLE I. NAME This organization shall be known as the North Carolina Association of Nurse Anesthetizes (NCANA). It is part of the American Association of Nurse Anesthetist (AANA), and bound by the governing documents, code of ethics, regulations and requirements of the AANA. ARTICLE II. OBJECT It shall be the object of this association to promote the best interests of its members, cooperate with the American Association of Nurse Anesthetist, facilitate cooperation between nurse anesthetists and the medical profession, hospitals and other agencies in anesthesia and in general, to advance the science and art of anesthesia. ARTICLE III. MEMBERS Section 1. Classes of Membership. There shall be the following classes of membership: (1) active (certified and recertified); (2) inactive; and (3) student associate. Section 2. Application for Membership. Application for membership shall be made through the AANA, and dues shall be paid as stipulated by the AANA. Section 3. Active Membership. Active membership shall be limited to those individuals who are able to provide evidence of the following: 1. Graduation from an approved school of nursing (as determined by the jurisdiction in which the applicant practices). 2. If practicing anesthesia, possession of a current license as a registered professional nurse as determined by the jurisdiction in which the individual practices or by the federal authorities if so employed. 3. Graduation from an accredited program in nurse anesthesia in compliance with standards set at the time of graduation by the Counsel on Accreditation of Nurse Anesthesia Education Programs or its predecessor. 4. Successful completion of the certification examination as recognized by the AANA. 5. Compliance with the bylaws, guidelines and standards established by AANA.

2 All active members must be currently either certified or recertified as a CRNA by the entity authorized to do so by the AANA. Section 4. Inactive Membership. An inactive member is a former active member who is not engaged in the practice of anesthesia and submits the proper application to the board of directors annually. Inactive members may attend meeting, but may not vote or hold office in NCANA. Inactive members may request transference to active membership upon meeting the requirements for said membership and the payment of required dues. Section 5. Student Associate Membership. A. Student enrolled in accredited programs of nurse anesthesia shall be eligible for student associate membership, which shall not be continued beyond three months post completion of the student s enrolled program. B. Student associate membership shall provide all the privileges of active membership with the exception of (a) voting, and (b) holding elected office other than those designated as student. Section 6. Honorary Membership. Honorary membership may be conferred on an individual by the voting body upon recommendation of the board of director. Honorary members shall be exempt from paying dues. Section 7. Membership Expulsion. A member whose conduct is found by the board of directors to appear to be in willful violation of the bylaws of this association, or prejudicial to the interest of this association, may be suspended or expelled by a two-thirds vote of the voting board of directors, provided the following criteria are met: 1. A written copy of the charges is served upon the member and an opportunity given that member to be heard before the full NCANA board of directors. 2. If, after the hearing, the board recommends suspension or expulsion from the NCANA, a recommendation for similar action shall be made to the AANA. 3. The board of directors may reinstate an expelled member, or lift an ongoing suspension, by a vote of two-thirds of the voting board of directors. ARTICLE IV. OFFICERS Section 1. Officers. The officers of this association shall be the president, president-elect, vice-president, secretary, and treasurer. The five aforementioned officers shall makeup the executive committee

3 Section 2. Officer Eligibility. A. No member shall be eligible for the office of the president who has not served on the board of directors of this association for at least one year within the previous seven years. B. No officer or member of the board of directors of the AANA may hold office in this association. In the event that an officer or member of the board of the NCANA accepts an office in the national association, office in the North Carolina Association of Nurse Anesthetists is automatically forfeited. C. Only active members of the NCANA are eligible to run and hold office in the NCANA with the exception of designated student office. Section 3. Nomination. A. The nominating committee shall be composed of five members, one from each of the four districts, elected by the membership on the official ballot, and one shall be appointed by the board of directors. This committee shall elect its own chairperson, and shall prepare a ballot. The ballot shall be reviewed by the board prior to submission to the members. B. Additional names may be written in on a ballot provided written consent of the candidate has been filed with the nominating committee chair. C. The method of conducting the ballot shall be determined by the board of directors. If electronic ballot is used, paper ballots shall be made available on request. D. The nominating committee shall notify all active members of the distribution method of the ballots not less than six weeks prior to the annual meeting. Ballots shall be distributed to each active member not less than four weeks prior to the annual meeting, and shall be returned not later than one week prior to the annual meeting. E. The tellers shall be active members and be appointed by the president. The tellers shall be responsible for election procedures, including counting the ballots, and making an official report to the members. F. A plurality vote shall be the method of election. In the event of a tie by mail or electronic ballot, the tie shall be broken by a simple plurality vote at the annual business meeting. Section 4. Duties of the Officers. A. The president shall be installed at the annual business meeting and shall serve for a term of one year or until a successor is elected. The president shall: 1. Preside at meetings of the association and of the board of directors; 2. Be a member ex-officio of all committees, except the nominating committee and the ethics committee; 3. Prepare and read at each annual meeting of the North Carolina Association of Nurse Anesthetist a report of the work of the year; 4. Represent NCANA at AANA meeting;

4 Keep the members of the board of directors informed of association affairs; B. The president-elect shall be installed at the annual business meeting and shall serve for a term of one year or until a successor is elected and will succeed to the office of president following this term. The president-elect shall: 1. Assume the duties of the president in the event the latter vacates the office, when so acting shall have the powers of and be subject to all restrictions upon the president. 2. Succeed to the office of president at the close of the annual business meeting following his/her election or in the event of the vacation of the office of the president. In the event the president-elect succeeds to the office of president by reason other than natural succession, by expiration of the current president s term of office, the president-elect shall serve for the remaining term of the replaced president and in addition shall serve the one-year term of office as president to which he/she would have succeeded if the current president had fulfilled his/her term of office. C. The vice president shall be installed at the annual business meeting and shall serve for a term of one year or until a successor is elected but shall not serve more than two consecutive terms. The vice president shall: 1. The vice president shall assume the duties of the president-elect for the remainder of the term, in the event the president-elect vacates the office. In the event the president and the president-elect vacate office the vice-president shall perform the duties of the president for the remainder of the term. D. The secretary shall be installed at the annual business meeting and shall serve for a term of one year or until a successor is elected but shall not serve more than two consecutive terms. The secretary shall: 1. Be responsible for the corporate records of the association; 2. Give a written report at the NCANA annual meeting. E. The treasurer shall be installed at the annual business meeting and shall serve for a term of two year or until a successor is elected but shall not serve more than two consecutive terms. The treasurer shall: 1. Be responsible for the financial affairs of the association; 2. Consult with executive director and board of directors concerning investment of funds;

5 Give a written report that includes the status of the SRF at the annual meeting and upon request to the board of directors. Section 5. Transition. Each officer shall deliver any association property and records to a successor or to the president within one week after the annual meeting or upon the demand of the president. ARTICLE V. MEEETINGS Section 1. Meetings. A. The annual business meeting shall be held in the fall. Dates of meetings shall be determined by the board of directors. B. Special meetings may be held upon request of the board of directors or upon a written request of thirty active members of this association. C. Thirty active members shall constitute a quorum at the annual meeting or a special meeting. ARTICLE VI. BOARD OF DIRECTORS Section 1. Composition. The board of directors shall be composed of eleven active and associate members, including the president, president elect, vice-president, secretary, treasurer, four district directors, and two non-voting student representatives appointed by the board on a rotating basis. Section 2. Term of Office. The term of office for those elected shall commence at the close of the annual meeting at which the election results are presented. The district directors shall be installed at the annual business meeting for a term of two years or until a successor is elected and assumes office. One director shall be installed from each of the districts for a term of two years or until a successor is elected and assumes office. Directors from the even numbered districts shall be installed in even years and the directors from the odd numbered districts shall be installed in the odd numbered years. The method of election shall be the same as the election of officers. Section 3. Meetings. The board of directors shall meeting in conjunction with the annual meeting of the association. Other regular or special meetings of the board of directors may be called by the president or upon written request of four members of the board. The board may meet by telephone conference call or other form of electronic communication by which all members can hear and speak to one another in simultaneous communication.

6 Section 4. Quorum and Notice. Five members of the board of directors shall constitute a quorum at any meeting of the board. Ten days notice shall be given for in-person meetings and three day notice shall be given for conference call meetings. Notice may be waived before, during or after the meeting, and such waiver shall be filed with the minutes of said meeting. Section 5. Duties. The board shall conduct the general business of the association, including funding decisions. Section 6. Vacancies. Any vacancy that occurs on the board of directors with the exception of the president and the president-elect shall be filled by the board, and the member so selected shall serve for the remainder of the term. ARTICLE VII. DISTRICTS Section 1. Membership. Districts shall be designated by the board of directors. Districts shall function according to rules approved by the board of directors. Section 2. Meetings. Districts must have at least one meeting per year which provides at least one C.E. credit. The district directors shall serve as chairperson of the district they represent. ARTICLE VIII. MANAGEMENT Section 1. Association Office. The fiscal year of this association shall be set by the board of directors. Permanent records for storage shall be kept at the NCANA central office. Section 2. Strategic Reserve Fund (SRF). A. Purpose The purpose of the SRF shall be to provide liquid capital to defray unbudgeted expenses associated with efforts to fashion and sustain favorable legal, regulatory and legislative environments for nurse anesthetists throughout North Carolina B. Creation The SRF shall be created form funds donated on a voluntary basis by the association s members or other benefactors. Up to ten percent of the NCANA operating budget will be placed into the fund annually until the fund reaches 50% of the annual operating budget. The board of directors shall, at its post-convention board meeting, determine the need for an assessment and the amount to be assessed, in accordance with the following:

7 The given year s budgeted legal funds have been exhausted. 2. Budgeted contingency funds have been exhausted. 3. Expenses have exceeded 10% of the current year s operating budget. C. Access The decision to access the fund shall be made by a majority vote of a quorum of the following assembly: 1. The current NCANA board of directors; 2. One member at large form each district appointed by the board; 3. The immediate past president of the NCANA. D. Reports A verbal report regarding the status of the SRF will be provided to the members at the NCANA annual meeting by the treasurer. ARTICLE IX. COMMITTEES Section 1. Standing Committees. There shall be the following standing committees: bylaws, education & research, ethics, Finance, government relations program publications, public relations and other such standing committees as directed by the board. Section 2. Appointments. The president, subject to the approval of the board of directors, shall appoint all standing committees. Each committee member must be an active practicing member of NCANA. Section 3. Term of Office Members appointed to standing committees shall serve for one year or until their successors are appointed. Section 4. Duties A. The chairman of each committee shall be responsible to the board of directors and shall: 1. Prepare an annual report and upon request report to the board of directors; 2. Be responsible for carrying out the duties as assigned; 3. Turn over all records and correspondence to the new chairperson within thirty day after completion of committee year; and 4. Confer prompt with members of the committee as to the work assigned. B. Specific Duties 1. Bylaws Committee This committee shall receive proposed amendments and present them to the board of directors and to the members for consideration. 2. Education Committee This committee shall assist in the development of educational standards of the association and that of the American Association of Nurse Anesthetists.

8 Ethics Committee The ethics committee shall receive, review, and respond to written complaints and concerns regarding a member whose conduct is deemed injurious to the organization. The committee shall consist of a chair and two additional members appointed by the board of directors. The ethics committee shall report its findings to the board of directors within thirty days of initial complaint for final board action. 4. Finance Committee This committee shall be composed of at least four members, the treasurer, president-elect, and two other members. It shall be responsible for planning a budget and investigation the expenses and investments of the association. 5. Government Relation Committee This committee shall consist of the active members appointed by the president. This committee shall work with and under the direction of the board of directors regarding legislation on health care issues. 6. Program Committee this committee shall prepare the program for the annual meeting. 7. Publication Committee This committee shall have charge of the official bulletin of this association, the SNETIC, and the official web-site of the association, The purpose of the ANETIC shall be to keep members informed of the activities of the association. The chair of the publications committee shall serve as editor. 8. Public Relations Committee This committee shall conduct the public relations of this association. Section 5. Vacancies In the event of vacancies occurring in committees, the president, subject to the approval of the board of directors, shall appoint members to fill such vacancies. In the event that a member of a committee fails to carry out the assignment, the president may select replacement. ARTICLE X. PARLIAMENTRY AUTHORITY The rules contained in the most current edition of Robert s Rules of Order Newly Revised shall govern this association in all cases to which they are applicable and in which they are not inconsistent with these bylaws and any special rules this association may adopt. ARTICLE XI. AMENDMENTS These bylaws may be amended at the annual business meeting of the association by a two third vote of those present and voting. The exact text of the proposed amendment shall be posted on the association web site at least thirty days prior to the date of the meeting. Notification of the posting shall be made at the time of the posting via

9 to all active members, and paper copies of the proposed amendments shall be available on request. The above document is the result of revisions put forward at the annual meeting of the North Carolina Association of Nurse Anesthetist held on 11/5/2016, confirmed and accepted by vote of the membership. Compiled by: Robert W. Matthews, CRNA PhD. Chair, Bylaws Committee

BYLAWS of the Colorado Association of Nurse Anesthetists

BYLAWS of the Colorado Association of Nurse Anesthetists BYLAWS of the Colorado Association of Nurse Anesthetists Article I Name Article II Objective Article III Membership Article IV Recognitions Article V Government Officers Article VI Committees Article VII

More information

AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME

AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME The name of the FOUNDATION is the "American Association of Nurse Anesthetists Foundation," hereinafter referred to as the FOUNDATION.

More information

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada.

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada. Bylaws of the Nevada Physical Therapy Association Adopted September 1954. Recent amendment pre approved by APTA Parliamentarian August 2018; Approved by NVPTA Membership October 11, 2018. ARTICLE I. NAME

More information

BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014.

BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014. BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014. ARTICLE I NAME The name of the corporation shall be Association of California Nurse Leaders (ACNL), hereinafter referred to

More information

HAWAII ASSOCIATION OF NURSE ANESTHETISTS Bylaws, rev 2018; adopted by the HANA BoD April 10, Article I THE CORPORATION

HAWAII ASSOCIATION OF NURSE ANESTHETISTS Bylaws, rev 2018; adopted by the HANA BoD April 10, Article I THE CORPORATION HAWAII ASSOCIATION OF NURSE ANESTHETISTS Bylaws, rev 2018; adopted by the HANA BoD April 10, 2018 Article I THE CORPORATION Section 1: Name. The name of this Organization shall be the Hawaii Association

More information

American Association of Occupational Health Nurses Bylaws

American Association of Occupational Health Nurses Bylaws American Association of Occupational Health Nurses Bylaws ARTICLE 1 NAME The name of this association shall be the American Association of Occupational Health Nurses, Inc. (AAOHN) The purposes of AAOHN

More information

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)

More information

Section 3. Admission to Membership Admission to Chapter membership is by assignment by the Association s Board of Directors.

Section 3. Admission to Membership Admission to Chapter membership is by assignment by the Association s Board of Directors. Bylaws of the Nevada Physical Therapy Association Adopted September 1954. Recent amendment 2017 (this draft) ARTICLE I. NAME Section 1. The name of this organization is the Nevada Physical Therapy Association,

More information

Society of Ohio Healthcare Attorneys ARTICLE III - POWERS BYLAWS

Society of Ohio Healthcare Attorneys ARTICLE III - POWERS BYLAWS Society of Ohio Healthcare Attorneys BYLAWS ARTICLE I - NAME The name of this organization shall be the Society of Ohio Healthcare Attorneys (the Society) of the Ohio Hospital Association (OHA). ARTICLE

More information

HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE

HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE Section 1. The name of this association shall be Hawaii Dental Hygienists Association, a constituent society of

More information

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES ARTICLE I NAME This organization shall be known as the East Central District of Michigan Association of Healthcare Advocates, hereinafter referred to as ECD-MAHA. ARTICLE II PURPOSE The purpose of this

More information

Proposed Amended Bylaws January 15, 2016 Page 1 of 13

Proposed Amended Bylaws January 15, 2016 Page 1 of 13 PROPOSED AMENDED AND RESTATED BYLAWS OF THE NORTH CAROLINA ACADEMY OF PHYSICIAN ASSISTANTS Approved by the Board of Directors 1/23/16. Ratified by NCAPA Members ARTICLE I: DEFINITIONS In these Bylaws:

More information

KENTUCKY SCHOOL NURSES' ASSOCIATION

KENTUCKY SCHOOL NURSES' ASSOCIATION KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.

More information

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 3 Organized October 1963 4 Reviewed and Approved by The Wildlife Society, February 2010 5 Approved by Vote of the Membership, 5 March 2011 6 ARTICLE

More information

Bylaws of the North Dakota Society for Respiratory Care. April 2013

Bylaws of the North Dakota Society for Respiratory Care. April 2013 Bylaws of the North Dakota Society for Respiratory Care April 2013 Article I: Name The organization shall be known as the North Dakota Society for Respiratory Care, a chartered affiliate of the American

More information

Constitution Kansas County Commissioners Association (as amended November 15, 1999) ARTICLE I Name and Purpose

Constitution Kansas County Commissioners Association (as amended November 15, 1999) ARTICLE I Name and Purpose Constitution Kansas County Commissioners Association (as amended November 15, 1999) ARTICLE I Name and Purpose Section 1. This association shall be known as the KANSAS COUNTY COMMISSIONERS ASSOCIATION

More information

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE The purpose of the Nebraska Assisted Living Association (NALA), a Division of The Nebraska Health Care Association

More information

BYLAWS NEW YORK STATE EMERGENCY NURSES ASSOCIATION 4/25/2009

BYLAWS NEW YORK STATE EMERGENCY NURSES ASSOCIATION 4/25/2009 BYLAWS NEW YORK STATE EMERGENCY NURSES ASSOCIATION 4/25/2009 ARTICLE I ORGANIZATION The name of this organization shall be the New York State Council Emergency Nurses Association, a not-for-profit corporation

More information

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011 LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina ARTICLE I NAME BY-LAWS Adopted in 2011 Section 1 Name. The name of this organization shall be the League of Women Voters of Dare County,

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc. Bylaws of the Northern Virginia Chapter Of ARMA International ARTICLE I NAME Northern Virginia Chapter of ARMA International, Inc. ARTICLE II OBJECTIVES The objectives of this Chapter are: 1. To advance

More information

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors.

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors. DALLAS/FORT WORTH ASSOCIATION EXECUTIVES (DFWAE) BYLAWS As approved January 2011 (Revised June 2013) ARTICLE I. NAME AND OFFICE LOCATION 1.01 The name of this organization shall be the Dallas/Fort Worth

More information

Risk and Insurance Management Society, Inc. (RIMS)

Risk and Insurance Management Society, Inc. (RIMS) Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership

More information

MODEL CHAPTER BYLAWS

MODEL CHAPTER BYLAWS MODEL CHAPTER BYLAWS ARTICLE I NAME The name of this corporation shall be the,, chapter hereinafter known as a (City/County) (State) Chapter of the National Black Nurses Association, Inc. (NBNA). ARTICLE

More information

THE MARYLAND ACADEMY OF AUDIOLOGY, INC. BYLAWS ARTICLE 1 ARTICLE 2

THE MARYLAND ACADEMY OF AUDIOLOGY, INC. BYLAWS ARTICLE 1 ARTICLE 2 THE MARYLAND ACADEMY OF AUDIOLOGY, INC. BYLAWS The Maryland Academy of Audiology (herein referred to as the Academy) is organized for the purpose of promoting the public good by fostering the growth, development,

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

West Virginia Chiropractic Society BY-LAWS

West Virginia Chiropractic Society BY-LAWS West Virginia Chiropractic Society BY-LAWS Article I (Name) The name of the corporation is the West Virginia Chiropractic Society, Inc. hereafter referred to as the society. Article II (Purpose) The purpose

More information

Bylaws of the Milwaukee Chapter of ARMA International

Bylaws of the Milwaukee Chapter of ARMA International Bylaws of the Milwaukee Chapter of ARMA International ARTICLE I Name ARMA-Milwaukee Chapter, Inc. ARTICLE II Members Section 1 Classes of Membership A. Professional: A duly qualified individual in good

More information

Section 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington.

Section 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington. BYLAWS OF THE PHYSICAL THERAPY ASSOCIATION OF WASHINGTON, INC., A CHAPTER OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION Approved by the WSPTA Membership 10/25/97; Amended by the Membership 4/25/98, 10/23/99,

More information

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION SECTION 1. Name. The name of this Association is the Washington State Dental Hygienists' Association, and when used in official

More information

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted Jan. 20, 2007, as amended on April 18, 2009, Aug. 11, 2012, and Oct. 31, 2014 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name...

More information

Article XIV- Indemnification of Directors 12 and Officers

Article XIV- Indemnification of Directors 12 and Officers CONSTITUTION AND BYLAWS OF THE SOCIETY OF TRIBOLOGISTS AND LUBRICATION ENGINEERS INDEX Title Page Number Article I- Name 1 Article II- Offices 1 Article III- Members 1 Article IV- Membership Meetings 4

More information

Bylaws of the Suncoast Chapter of the International Facility Management Association.

Bylaws of the Suncoast Chapter of the International Facility Management Association. Article I: Name The name of this organization is the Suncoast Chapter of the International Facility Management Association, hereinafter referred to as the Chapter said Chapter being a unit of the International

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

Bylaws of. The Pensacola Florida Chapter. The National Association of Residential Property Managers

Bylaws of. The Pensacola Florida Chapter. The National Association of Residential Property Managers Bylaws of The Pensacola Florida Chapter Of The National Association of Residential Property Managers ARTICLE I: Name, Purposes, Powers and Definitions Name The name of this organization shall be the NARPM

More information

BYLAWS OF THE MISSOURI LIBRARY ASSOCIATION, INCORPORATED

BYLAWS OF THE MISSOURI LIBRARY ASSOCIATION, INCORPORATED BYLAWS OF THE MISSOURI LIBRARY ASSOCIATION, INCORPORATED The Missouri Library Association, Incorporated is a Chapter of the American Library Association and a Missouri Corporation, hereinafter, sometimes

More information

ALASKA DENTAL HYGIENISTS ASSOCIATION BYLAWS

ALASKA DENTAL HYGIENISTS ASSOCIATION BYLAWS ALASKA DENTAL HYGIENISTS ASSOCIATION BYLAWS 1 NAME AND PURPOSE MEMBERSHIP ELECTED OFFICERS DUTIES OF OFFICERS EXECUTIVE BOARD COUNCILS AND COMMITTIES MEETINGS ABSENTEE VOTING ADHA REPRESENTATION COMPONENTS

More information

OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS) BYLAWS ARTICLE I: NAME. The name of the society is OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS).

OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS) BYLAWS ARTICLE I: NAME. The name of the society is OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS). OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS) BYLAWS ARTICLE I: NAME The name of the society is OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS). ARTICLE II: OBJECTIVES In furtherance of Article II of the

More information

BYLAWS OF THE NEW ENGLAND ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

BYLAWS OF THE NEW ENGLAND ASSOCIATION FOR COLLEGE ADMISSION COUNSELING BYLAWS OF THE NEW ENGLAND ASSOCIATION FOR COLLEGE ADMISSION COUNSELING (Amended 6/25/2015 and reviewed by the Articles and Bylaws Committee 7/8/2015) ARTICLE I NAME and OFFICES 1. As reflected in the Articles

More information

South Carolina Society of Radiologic Technologists

South Carolina Society of Radiologic Technologists South Carolina Society of Radiologic Technologists SCSRT BY-LAWS ARTICLE I Name The name of the Society shall be The South Carolina Society of Radiologic Technologists, hereinafter referred to as the SCSRT.

More information

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted January 20, 2007, as amended on April 18, 2009 and August 11, 2012 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name... 1 Section

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

BYLAWS Revised October 2017

BYLAWS Revised October 2017 BYLAWS Revised October 2017 Bylaws Table of Contents ARTICLE I NAME... 1 ARTICLE II MISSION, PURPOSES, AND OBJECTIVES... 1 Section 1 Mission... 1 Section 2 Purposes and Objectives... 1 ARTICLE III COLLEGE

More information

Section 1 The name of the organization shall be Tennessee Association of School Nurses (TASN), a non-profit organization.

Section 1 The name of the organization shall be Tennessee Association of School Nurses (TASN), a non-profit organization. Article I Name October 26, 2006 The name of the organization shall be Tennessee Association of School Nurses (TASN), a non-profit organization. Article II Mission and Goals To promote, improve, and maintain

More information

1. Establish a permanent trade association in the residential property management industry in the [greater San Diego County region].

1. Establish a permanent trade association in the residential property management industry in the [greater San Diego County region]. Bylaws of The San Diego Chapter of The National Association of Residential Property Managers ARTICLE I: Name, Purposes, Powers and Definitions Name The name of this organization shall be the San Diego

More information

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION ARTICLE I. Purposes. The purpose or purposes for which this corporation is to operate is exclusively for educational and charitable purposes as a public charity

More information

MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS

MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS October 2008 MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS ARTICLE I NAME The name of this organization shall be the Michigan Psychological Association (Association). ARTICLE II MISSION The Association is

More information

AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION ARTICLE I OFFICES The principal office of the corporation in the State of Nebraska shall be located in the city of Lincoln, County of Lancaster.

More information

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED 5.19.2014 ARTICLE I NAME Section 1. Name - The name of this organization shall be the Cleveland Dental Hygienists Association. (Hereinafter referred

More information

Kentucky Academy of General Dentistry. Constitution and Bylaws

Kentucky Academy of General Dentistry. Constitution and Bylaws Kentucky Academy of General Dentistry Constitution and Bylaws 12 October 2013 Contents Line Constitution of the Kentucky Academy of General Dentistry...1-87 Article I Name...2 Article II Purpose...7 Article

More information

Club Constitution and By-laws Georgetown Skating Club Incorporation Date: June 27, 1977 Constitution Update Date: May 6th, 2018

Club Constitution and By-laws Georgetown Skating Club Incorporation Date: June 27, 1977 Constitution Update Date: May 6th, 2018 162 Guelph Street, Suite 235 Georgetown, Ontario L7G 5X7 Telephone: 905-866-2330 1 Club Constitution and By-laws Georgetown Skating Club Incorporation Date: June 27, 1977 Constitution Update Date: May

More information

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 AMENDED AND RESTATED BYLAWS OF THE MEDICAL

More information

Constitution & Bylaws, 2018

Constitution & Bylaws, 2018 CONSTITUTION Article I. Name The name of this society shall be the Bay Area Geophysical Society. Article II. Nature of Organization The Bay Area Geophysical Society (the Society ) shall be a non-profit

More information

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED 4-4-2014 ARTICLE I. NAME The name of this organization shall be the American College of Nuclear Medicine The objectives of the College shall be: ARTICLE

More information

ORANGE COUNTY PSYCHOLOGICAL ASSOCIATION BYLAWS

ORANGE COUNTY PSYCHOLOGICAL ASSOCIATION BYLAWS ORANGE COUNTY PSYCHOLOGICAL ASSOCIATION BYLAWS FOUNDED 1960 INCORPORATED 1969 AMMENDED 1966, 1972, 1978, 1983, 1984, 1992 REVISED AUGUST, 1996 AMMENDED DECEMBER, 1996 REVISED APRIL, 2012 ARTICLE I NAME,

More information

Alamo Area Society of Radiologic Technologists PO Box Ft. Sam Houston, TX Website:

Alamo Area Society of Radiologic Technologists PO Box Ft. Sam Houston, TX Website: Alamo Area Society of Radiologic Technologists PO Box 290524 Ft. Sam Houston, TX 78229-0524 Website: www.aasrt.org Email: email@aasrt.org BYLAWS ARTICLE I NAME The name of this society shall be the ALAMO

More information

THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS

THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS ARTICLE I The name of the corporation is THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS. The purposes of the corporation

More information

BYLAWS MASSACHUSETTS VETERINARY MEDICAL ASSOCIATION

BYLAWS MASSACHUSETTS VETERINARY MEDICAL ASSOCIATION BYLAWS MASSACHUSETTS VETERINARY MEDICAL ASSOCIATION ARTICLE I NAME AND CORPORATION Name. The name of the corporation shall be the Massachusetts Veterinary Medical Association. Office. The principal office

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED October 4, 1988 REVISED September 26, 1989 April 4, 1990 October 18, 1990 April 4, 1991 April 27, 1992 October 4,

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws.

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws. Bylaws of the AMERICAN PHYSICAL THERAPY ASSOCIATION OF NEW JERSEY Amended in November 1991, March 1997, January 1999, October 2001, October 2002, January 2006, April 2014, May 2016, April 2017 ARTICLE

More information

-KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015

-KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015 1 -KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015 Article I - Name This organization shall be known as the Kentucky Organization of Nurse Leaders, hereinafter referred to as KONL,

More information

INDIANA STATE NURSES ASSOCIATION BYLAWS as amended September 28, 2012

INDIANA STATE NURSES ASSOCIATION BYLAWS as amended September 28, 2012 INDIANA STATE NURSES ASSOCIATION BYLAWS as amended September 28, 2012 ARTICLE I FUNCTIONS NAME, PURPOSES, AND procedures of the Board of An ISNA member may join any chapter according to ISNA policies.

More information

CONSTITUTION AND BYLAWS OF THE SOCIETY OF FIRE PROTECTION ENGINEERS June 16, ARTICLE I Name

CONSTITUTION AND BYLAWS OF THE SOCIETY OF FIRE PROTECTION ENGINEERS June 16, ARTICLE I Name CONSTITUTION AND BYLAWS OF THE SOCIETY OF FIRE PROTECTION ENGINEERS June 16, 2015 ARTICLE I Name The name of the organization is the Society of Fire Protection Engineers, Inc., hereafter referenced as

More information

Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED

Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED ARTICLE I: Name and Offices Section 1: Name of the Organization The name of the organization is the Sports Car Club of St. Louis, Inc.

More information

THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION. The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION.

THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION. The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION. THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION ARTICLE I: Name The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION. ARTICLE II: Purposes The purpose of this Association

More information

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. MSCPA BYLAWS ARTICLE I. NAME AND PURPOSE Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. Section 2. The Mississippi Society of Certified Public

More information

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation shall be the California Association

More information

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION Section 1: The American Physical Therapy Association Private

More information

ATLANTA BAR ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS DATED AS OF. September 27, 2012

ATLANTA BAR ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS DATED AS OF. September 27, 2012 ATLANTA BAR ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS DATED AS OF September 27, 2012 TABLE OF CONTENTS ARTICLE I NAME, PURPOSES, TAX-EXEMPT STATUS, SEAL, OFFICES, FISCAL YEAR... 1 1.1 Name.... 1 1.2

More information

* BYLAWS OF THE NORTHEAST TENNESSEE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

* BYLAWS OF THE NORTHEAST TENNESSEE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE NORTHEAST TENNESSEE SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name Section 1. This organization shall be known as the Northeast Tennessee Section of the AMERICAN CHEMICAL SOCIETY

More information

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws.

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws. Bylaws of the AMERICAN PHYSICAL THERAPY ASSOCIATION OF NEW JERSEY, A NEW JERSEY NON-PROFIT CORPORATION Amended in November 1991, March 1997, January 1999, October 2001, October 2002, January 2006, October

More information

MICHIGAN AGD BYLAWS March 10, 2012 CHAPTER I

MICHIGAN AGD BYLAWS March 10, 2012 CHAPTER I Page1 MICHIGAN AGD BYLAWS March 10, 2012 CHAPTER I Name The name of this organization is the Michigan Academy of General Dentistry and shall be known as "The Michigan AGD" and/or The Michigan Chapter of

More information

AMERICAN SOCIETY FOR CLINICAL LABORATORY SCIENCE-TENNESSEE BYLAWS

AMERICAN SOCIETY FOR CLINICAL LABORATORY SCIENCE-TENNESSEE BYLAWS AMERICAN SOCIETY FOR CLINICAL LABORATORY SCIENCE-TENNESSEE BYLAWS Article I- Name The name of this corporation is the AMERICAN SOCIETY FOR CLINICAL LABORATORY SCIENCE-TENNESSEE, hereinafter referred to

More information

Craft & Hobby Association Bylaws

Craft & Hobby Association Bylaws Craft & Hobby Association Bylaws OCTOBER 2010 ARTICLE I Name and Location Section 1. Name The name of this organization shall be the Craft & Hobby Association (CHA), a non-profit corporation incorporated

More information

Oklahoma Society of Radiologic Technologists, Inc. Bylaws

Oklahoma Society of Radiologic Technologists, Inc. Bylaws Oklahoma Society of Radiologic Technologists, Inc. Bylaws Article I Name The name of this organization shall be the Oklahoma Society of Radiologic Technologists, Inc. herein referred to as OSRT, Inc. Article

More information

Pembroke Welsh Corgi Club of the Potomac (PWCCP) Constitution and Bylaws CONSTITUTION ARTICLE I. Name and Objectives

Pembroke Welsh Corgi Club of the Potomac (PWCCP) Constitution and Bylaws CONSTITUTION ARTICLE I. Name and Objectives CONSTITUTION ARTICLE I Name and Objectives (a) (b) (c) (d) (e) Section 4. The name of the Club shall be The Pembroke Welsh Corgi Club of the Potomac, Inc. The objectives of the Club shall be: To encourage

More information

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( )

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( ) TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION (07-01-02) Article I. Name, Boundaries, & Principal Address Page 3 Section 1. Name Section 2. Boundaries Section 3. Principal Address Article

More information

WISCONSIN SOCIETY OF PERIANESTHESIA NURSES CONSTITUTION AND BYLAWS ARTICLE I NAME

WISCONSIN SOCIETY OF PERIANESTHESIA NURSES CONSTITUTION AND BYLAWS ARTICLE I NAME WISCONSIN SOCIETY OF PERIANESTHESIA NURSES CONSTITUTION AND BYLAWS ARTICLE I NAME Section 1.1 Name. The name of this professional organization is the Wisconsin Society of Perianesthesia Nurses, WISPAN,

More information

BY-LAWS OF THE. WISCONSIN HEALTHCARE HUMAN RESOURCES ASSOCIATION (WisHHRA)

BY-LAWS OF THE. WISCONSIN HEALTHCARE HUMAN RESOURCES ASSOCIATION (WisHHRA) BY-LAWS OF THE WISCONSIN HEALTHCARE HUMAN RESOURCES ASSOCIATION (WisHHRA) Revised April 2018 ARTICLE I NAME AND AFFILIATION... 2 ARTICLE II VISION... 2 ARTICLE III MISSION STATEMENT... 2 ARTICLE IV MEMBERSHIP

More information

BYLAWS Adopted 2004 Revised: November 2012 Last Revision: February 2016

BYLAWS Adopted 2004 Revised: November 2012 Last Revision: February 2016 BYLAWS Adopted 2004 Revised: November 2012 Last Revision: February 2016 Table of Contents ARTICLE I: Name... 1 ARTICLE II: Purpose, Powers & Definition... 1 ARTICLE III: Membership... 1 ARTICLE IV: Application,

More information

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018 AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS Bylaws Amended January 2018 American College of Obstetricians and Gynecologists 409 12 th Street, SW; Washington, DC 20024-2188 (202) 638-5577 AMERICAN

More information

American Philatelic Society Writers Unit # 30 Bylaws

American Philatelic Society Writers Unit # 30 Bylaws American Philatelic Society Writers Unit # 30 Bylaws Article 1 Name The name of this organization shall be the American Philatelic Society Writers Unit #30, hereinafter referred to as WU#30. Article II

More information

CHAPTER BYLAWS TEMPLATE & FORM

CHAPTER BYLAWS TEMPLATE & FORM Chapter Name: ASSOCIATION FOR PROFESSIONALS IN INFECTION CONTROL AND EPIDEMIOLOGY, INC. CHAPTER BYLAWS TEMPLATE & FORM Chicago Metropolitan Area Effective for all local chapters September 2015 Approving

More information

BY-LAWS. Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA.

BY-LAWS. Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA. BY-LAWS ARTICLE I --- Name Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA. Section 2. The Association shall be incorporated as a non-profit corporation

More information

HAWAII SOCIETY FOR RESPIRATORY CARE BYLAWS

HAWAII SOCIETY FOR RESPIRATORY CARE BYLAWS Page 1 Last Edited: 1/16/2018 HAWAII SOCIETY FOR RESPIRATORY CARE BYLAWS ARTICLE I: NAME This organization shall be known as the Hawaii Society for Respiratory Care, hereinafter referred to as the HSRC,

More information

MONTANA POST SECONDARY EDUCATIONAL OPPORTUNITIES COUNCIL BYLAWS

MONTANA POST SECONDARY EDUCATIONAL OPPORTUNITIES COUNCIL BYLAWS MONTANA POST SECONDARY EDUCATIONAL OPPORTUNITIES COUNCIL BYLAWS ARTICLE I: NAME AND MISSION Name. The name of the organization is the Montana Post Secondary Educational Opportunities Council, Inc. (MPSEOC).

More information

CONSTITUTION AND BY-LAWS

CONSTITUTION AND BY-LAWS HILLSBOROUGH CLASSROOM TEACHERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Page 1 Contents CONSTITUTION: ARTICLE I - NAME... 5 CONSTITUTION: ARTICLE II - PURPOSE... 5 CONSTITUTION: ARTICLE III - MEMBERSHIP...

More information

National Association of Pediatric Nurse Practitioners Bylaws

National Association of Pediatric Nurse Practitioners Bylaws National Association of Pediatric Nurse Practitioners Bylaws ARTICLE I NAME The name of this Association shall be National Association of Pediatric Nurse Practitioners incorporated under the Ohio Revised

More information

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, membership in Custom Electronic

More information

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME EXECUTIVE WOMEN INTERNATIONAL (EWI ) ( the Corporation ) is a non-profit Corporation incorporated under the laws of the State of Utah. Each Chapter

More information

Bylaws of the Academy of Physical Therapy Education, Inc.

Bylaws of the Academy of Physical Therapy Education, Inc. p 1 0f 11 Article I. Name Bylaws of the Academy of Physical Therapy Education, Inc. of the American Physical Therapy Association The Education Section, Academy of Physical Therapy Education, Inc., of the

More information

BYLAWS OF THE UTAH SOCIETY OF RADIOLOGIC TECHNOLOGISTS

BYLAWS OF THE UTAH SOCIETY OF RADIOLOGIC TECHNOLOGISTS BYLAWS OF THE UTAH SOCIETY OF RADIOLOGIC TECHNOLOGISTS The name of this society shall be The Utah Society of Radiologic Technologists, hereafter referred to as the Society. Mission Mission A. The Society

More information

EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Eastern North Carolina Section (hereinafter referred to as the Section

More information

SECTION 1. DEFINITION

SECTION 1. DEFINITION Bylaws 2018 Article I Title and Functions SECTION 1. NAME The name of this Association shall be the Arizona Nurses Association (AzNA). SECTION 2. PURPOSE The purpose of AzNA shall be to foster high standards

More information

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007 BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007 ARTICLE I: NAME The name of this association shall be known as the United States Tennis Association - Florida

More information

North Carolina Society of Radiologic Technologists, Inc. Bylaws

North Carolina Society of Radiologic Technologists, Inc. Bylaws Article I NAME The name of this Society shall be the North Carolina Society of Radiologic Technologists, Inc. hereinafter referred to as the Society. Article II GOVERNANCE The Board of Directors shall

More information

VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016

VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016 VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016 Article I. Name and Territorial Jurisdiction The name of this organization shall be the Virginia Physical Therapy Association,

More information

NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012

NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012 NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012 ARTICLE I NAME The name of this association shall be National Federation of Licensed Practical Nurses, Incorporated, hereinafter

More information